Leon Rhys MORGAN

Total number of appointments 14, 6 active appointments

AEOLIAN MUSIC LIMITED

Correspondence address
Somerset House C/O Jwss Law Llp, Strand, London, Westminster, United Kingdom, WC2R 1LA
Role ACTIVE
director
Date of birth
July 1939
Appointed on
30 July 2025
Resigned on
3 May 2022
Nationality
British
Occupation
Solicitor

BOURNE MUSIC LIMITED

Correspondence address
Somerset House C/O Jwss Law Llp, Strand, London, Westminster, United Kingdom, WC2R 1LA
Role ACTIVE
director
Date of birth
July 1939
Appointed on
30 July 2025
Resigned on
3 May 2022
Nationality
British
Occupation
Solicitor

THE PRODUCERS (FILMS UK) LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, UNITED KINGDOM, NW6 3NN
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
2 January 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000

PRIORY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, ENGLAND, NW6 3NN
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
16 May 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000

PLATINUM FILMS LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
July 1939
Appointed on
29 September 2003
Resigned on
1 March 2022
Nationality
British
Occupation
Solicitor

DREAM STREET PRODUCTIONS LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
July 1939
Appointed on
14 May 1998
Resigned on
1 March 2022
Nationality
British
Occupation
Solicitor

ALMA PRODUCTION UK LIMITED

Correspondence address
1 OLD BURLINGTON STREET, LONDON, W1X 1LA
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
26 August 1999
Resigned on
29 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

BROOKSIDE PRODUCTIONS LIMITED

Correspondence address
1 OLD BURLINGTON STREET, LONDON, W1X 1LA
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
27 August 1992
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

ED VICTOR LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, NW6 3NN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
16 August 1992
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000

WATERFORD HOUSE LIMITED

Correspondence address
33 WATERFORD HOUSE, 110 KENSINGTON PARK ROAD, LONDON, W11 2PJ
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
20 March 1992
Resigned on
7 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2PJ £889,000

CONNELLY COPYRIGHTS LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, NW6 3NN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
14 July 1991
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000

INCE GD CORPORATE SERVICES LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, NW6 3NN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
30 May 1991
Resigned on
9 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000

MERSEYSIDE MEDIA TRUST

Correspondence address
30 OLD BURLINGTON STREET, LONDON, W1S 3NL
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
15 March 1991
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
SOLICITOR

COMPLETELY UNEXPECTED PRODUCTIONS LIMITED

Correspondence address
111 PRIORY ROAD, LONDON, NW6 3NN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
2 March 1988
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 3NN £1,122,000